- Company Overview for CAMERON & STEVENSON (SCOTLAND) LTD. (SC312822)
- Filing history for CAMERON & STEVENSON (SCOTLAND) LTD. (SC312822)
- People for CAMERON & STEVENSON (SCOTLAND) LTD. (SC312822)
- Charges for CAMERON & STEVENSON (SCOTLAND) LTD. (SC312822)
- Insolvency for CAMERON & STEVENSON (SCOTLAND) LTD. (SC312822)
- More for CAMERON & STEVENSON (SCOTLAND) LTD. (SC312822)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
02 Mar 2011 | AD01 | Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD on 2 March 2011 | |
02 Mar 2011 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
02 Mar 2011 | CO4.2(Scot) | Court order notice of winding up | |
02 Mar 2011 | 4.2(Scot) | Notice of winding up order | |
20 Jul 2010 | 4.9(Scot) | Appointment of a provisional liquidator | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Nov 2009 | AR01 |
Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2009-11-30
|
|
30 Nov 2009 | CH01 | Director's details changed for Alexander Morton Stevenson on 30 November 2009 | |
17 Nov 2009 | AP03 | Appointment of Mr David Stevenson as a secretary | |
06 Nov 2009 | TM01 | Termination of appointment of Albert Cameron as a director | |
06 Nov 2009 | TM02 | Termination of appointment of Albert Cameron as a secretary | |
07 Jan 2009 | 363a | Return made up to 30/11/08; full list of members | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jun 2008 | 287 | Registered office changed on 16/06/2008 from 5 miller road ayr ayrshire KA7 2AX | |
25 Feb 2008 | 123 | Nc inc already adjusted 12/01/07 | |
25 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2008 | 363a | Return made up to 30/11/07; full list of members | |
20 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Feb 2008 | 123 | £ nc 100/10000 12/01/07 | |
22 Jun 2007 | 287 | Registered office changed on 22/06/07 from: 12/16 south frederick street glasgow G1 1HJ | |
22 Jun 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
13 Feb 2007 | 410(Scot) | Partic of mort/charge * | |
12 Jan 2007 | 288a | New secretary appointed;new director appointed |